Search icon

MASTERPAGE INC.

Print

Details

Entity Number 2017746

Status Active

NameMASTERPAGE INC.

CountyUlster

Date of registration 08 Apr 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 38 PINE ST, WEST HURLEY, NY, United States, 12491

Address ZIP code 12491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

38 PINE ST, WEST HURLEY, NY, United States, 12491

Chief Executive Officer

Name Role Address

KEVIN L KELLERHOUSE

Chief Executive Officer

38 PINE ST, WEST HURLEY, NY, United States, 12491

History

Start date End date Type Value

2000-04-12

2006-05-08

Address

38 PINE STREET, WEST HURLEY, NY, 12491, 5504, USA (Type of address: Service of Process)

1998-04-08

2006-05-08

Address

38 PINE STREET, WEST HURLEY, NY, 12491, 5504, USA (Type of address: Chief Executive Officer)

1998-04-08

2006-05-08

Address

38 PINE STREET, WEST HURLEY, NY, 12491, 5504, USA (Type of address: Principal Executive Office)

1996-04-08

2000-04-12

Address

38 PINE STREET, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200427060327

2020-04-27

BIENNIAL STATEMENT

2020-04-01

180402007250

2018-04-02

BIENNIAL STATEMENT

2018-04-01

160401006821

2016-04-01

BIENNIAL STATEMENT

2016-04-01

140421006393

2014-04-21

BIENNIAL STATEMENT

2014-04-01

120611002401

2012-06-11

BIENNIAL STATEMENT

2012-04-01

100423002430

2010-04-23

BIENNIAL STATEMENT

2010-04-01

080409002365

2008-04-09

BIENNIAL STATEMENT

2008-04-01

060508002082

2006-05-08

BIENNIAL STATEMENT

2006-04-01

040428002731

2004-04-28

BIENNIAL STATEMENT

2004-04-01

020326002560

2002-03-26

BIENNIAL STATEMENT

2002-04-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts